Background WavePink WaveYellow Wave

BELL SECURITY LIMITED (02000600)

BELL SECURITY LIMITED (02000600) is an active UK company. incorporated on 17 March 1986. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELL SECURITY LIMITED has been registered for 40 years. Current directors include STRANG, Edwin John.

Company Number
02000600
Status
active
Type
ltd
Incorporated
17 March 1986
Age
40 years
Address
40 Walnut Drive, Bishop's Stortford, CM23 4JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STRANG, Edwin John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL SECURITY LIMITED

BELL SECURITY LIMITED is an active company incorporated on 17 March 1986 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELL SECURITY LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

02000600

LTD Company

Age

40 Years

Incorporated 17 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BEL-TECH SECURITY LIMITED
From: 17 March 1986To: 8 June 2010
Contact
Address

40 Walnut Drive Bishop's Stortford, CM23 4JT,

Previous Addresses

C/O Niscayah Limited Roding House 970 Romford Road London E12 5LP England
From: 17 March 2011To: 30 September 2011
40 Walnut Drive Thorley Park Bishop's Stortford Hertfordshire CM23 4JT United Kingdom
From: 28 April 2010To: 17 March 2011
40 Walnut Drive Thorley Park Bishop's Stortford Hertfordshire CM23 4JT United Kingdom
From: 28 April 2010To: 28 April 2010
Roding House 970 Romford Road London E12 5LP
From: 17 March 1986To: 28 April 2010
Timeline

8 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Feb 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Secretary
Appointed 01 Sept 2004

STRANG, Edwin John

Active
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958
Director
Appointed 28 Sept 2011

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Secretary
Appointed 31 Dec 1997
Resigned 01 Sept 2004

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Secretary
Appointed N/A
Resigned 31 Dec 1997

AGNEW, Arthur

Resigned
44 Micklehouse Road, GlasgowG69 6TG
Born May 1965
Director
Appointed 01 Jul 2008
Resigned 29 Dec 2009

CORMACK, Kevin Geoffery

Resigned
68 Tortoiseshell Way, BraintreeCM7 8WG
Born October 1957
Director
Appointed N/A
Resigned 09 Mar 1999

CURRAN, Patrick Brian

Resigned
Corringales, Hatfield HeathCM22 7BN
Born September 1947
Director
Appointed N/A
Resigned 01 Jul 2008

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Born October 1942
Director
Appointed N/A
Resigned 02 Jan 1999

STRANG, Ben Paul

Resigned
Walnut Drive, Bishop's StortfordCM23 4JT
Born October 1989
Director
Appointed 29 Oct 2009
Resigned 01 Feb 2011

STRANG, Edwin John

Resigned
40 Walnut Drive, Bishops StortfordCM23 4JT
Born March 1958
Director
Appointed 29 Sept 1999
Resigned 21 Feb 2016

Persons with significant control

1

Mr Edwin John Strang

Active
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Appoint Person Director Company
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
363sAnnual Return (shuttle)
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
363sAnnual Return (shuttle)
Resolution
23 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
11 April 2003
288cChange of Particulars
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Resolution
25 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
363aAnnual Return
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1993
AUDAUD
Accounts With Accounts Type Dormant
17 September 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 1993
AAAnnual Accounts
Resolution
1 June 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
26 March 1992
363b363b
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
20 May 1991
225(1)225(1)
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
123Notice of Increase in Nominal Capital
Legacy
5 December 1988
PUC 2PUC 2
Resolution
30 November 1988
RESOLUTIONSResolutions
Legacy
30 November 1988
288288
Accounts With Accounts Type Small
14 September 1988
AAAnnual Accounts
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
363363
Legacy
28 June 1988
363363
Legacy
27 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 March 1986
NEWINCIncorporation